Immunobiology Limited CAMBRIDGE


Immunobiology started in year 1999 as Private Limited Company with registration number 03777578. The Immunobiology company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cambridge at Babraham Research Campus. Postal code: CB22 3AT.

The company has 3 directors, namely William M., David B. and Graham C.. Of them, Graham C. has been with the company the longest, being appointed on 22 January 2001 and William M. has been with the company for the least time - from 3 April 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Immunobiology Limited Address / Contact

Office Address Babraham Research Campus
Office Address2 Babraham
Town Cambridge
Post code CB22 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777578
Date of Incorporation Wed, 26th May 1999
Industry Research and experimental development on biotechnology
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

William M.

Position: Director

Appointed: 03 April 2019

David B.

Position: Director

Appointed: 16 August 2012

Graham C.

Position: Director

Appointed: 22 January 2001

Duncan C.

Position: Director

Appointed: 16 August 2012

Resigned: 17 May 2021

John L.

Position: Director

Appointed: 16 August 2012

Resigned: 01 June 2020

David F.

Position: Director

Appointed: 06 December 2011

Resigned: 16 August 2012

Ashok D.

Position: Director

Appointed: 13 April 2010

Resigned: 04 April 2020

Bogdan V.

Position: Director

Appointed: 06 February 2008

Resigned: 13 April 2010

Christopher H.

Position: Director

Appointed: 08 September 2006

Resigned: 27 September 2016

John W.

Position: Director

Appointed: 08 September 2006

Resigned: 16 August 2012

Camilo C.

Position: Secretary

Appointed: 15 March 2006

Resigned: 19 March 2020

Robert S.

Position: Director

Appointed: 24 November 2005

Resigned: 06 February 2008

Benjamin W.

Position: Director

Appointed: 24 November 2005

Resigned: 26 March 2007

Alan G.

Position: Director

Appointed: 06 February 2004

Resigned: 24 November 2005

Alun J.

Position: Director

Appointed: 12 December 2003

Resigned: 24 November 2005

Matthew F.

Position: Director

Appointed: 12 December 2003

Resigned: 24 November 2005

Christopher B.

Position: Director

Appointed: 05 December 2001

Resigned: 24 November 2005

Kevin B.

Position: Director

Appointed: 22 January 2001

Resigned: 24 November 2005

Leonard W.

Position: Director

Appointed: 06 December 2000

Resigned: 17 December 2002

Camilo C.

Position: Director

Appointed: 26 May 1999

Resigned: 24 November 2005

Susanna C.

Position: Secretary

Appointed: 26 May 1999

Resigned: 15 March 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Mark B. This PSC and has 25-50% shares. Another entity in the PSC register is British Smaller Technology Companies Vct 2 Plc that entered Leeds, England as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Rockridge Investments, S.a, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a holding company", owns 25-50% shares. This PSC , owns 25-50% shares.

Mark B.

Notified on 12 March 2019
Nature of control: 25-50% shares

British Smaller Technology Companies Vct 2 Plc

Valiant House 14 South Parade, Leeds, LS1 5QS, England

Legal authority Plc
Legal form Public Limited Company
Country registered Uk
Place registered England And Wales
Registration number 4084003
Notified on 6 April 2016
Nature of control: 25-50% shares

Rockridge Investments, S.A

Calle 53 Este Urb Marbella,, Torre Swiss Bank, Piso 2, Panama

Legal authority Panama
Legal form Holding Company
Country registered Panama
Place registered Panama
Registration number 597278
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand542 874276 100152 11274 116
Current Assets725 081412 244163 62877 080
Debtors182 207136 14411 5162 964
Net Assets Liabilities570 168219 097-4 187-105 711
Other Debtors25 746134 80411 5162 964
Other
Accrued Liabilities Deferred Income60 91995 375  
Accumulated Amortisation Impairment Intangible Assets 1 744  
Accumulated Depreciation Impairment Property Plant Equipment 168 914  
Additions Other Than Through Business Combinations Intangible Assets 8 720  
Administrative Expenses774 019632 239  
Amortisation Expense Intangible Assets 1 744  
Amounts Owed By Associates Joint Ventures Participating Interests5 363   
Applicable Tax Rate1919  
Average Number Employees During Period9833
Bank Borrowings Overdrafts 50 00050 00044 674
Comprehensive Income Expense-162 955-501 071  
Corporation Tax Recoverable144 987110 594  
Creditors154 91850 00050 00044 674
Current Tax For Period-144 987-92 208  
Fixed Assets56 9765 232 
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 70327 531  
Gross Profit Loss450 000   
Income Expense Recognised Directly In Equity201 000150 000  
Increase Decrease In Current Tax From Adjustment For Prior Periods 18 386  
Increase From Amortisation Charge For Year Intangible Assets 1 744  
Intangible Assets 6 976  
Intangible Assets Gross Cost 8 720  
Interest Income On Cash Cash Equivalents1 103176  
Investments5-5  
Investments Fixed Assets5   
Investments In Associates Joint Ventures Participating Interests5-5  
Issue Equity Instruments201 000150 000  
Net Current Assets Liabilities570 163262 12140 581-64 525
Number Shares Issued Fully Paid86 100 00086 100 000  
Operating Profit Loss-309 045-593 455  
Other Creditors1 54196 77498 463139 347
Other Interest Receivable Similar Income Finance Income1 103176  
Other Operating Income Format114 97438 784  
Other Remaining Operating Income14 97438 784  
Other Taxation Social Security Payable10 65012 927-27 355 
Par Value Share 0  
Pension Costs Defined Contribution Plan6 7637 774  
Pension Other Post-employment Benefit Costs Other Pension Costs6 7637 774  
Prepayments Accrued Income6 1116 909  
Profit Loss-162 955-501 071  
Profit Loss On Ordinary Activities Before Tax-307 942-593 279  
Property Plant Equipment Gross Cost 168 914  
Revenue Arising From Exchanges Goods Or Services Royalties Licences Similar Income450 000   
Social Security Costs44 42432 831  
Staff Costs Employee Benefits Expense471 977396 718  
Tax Expense Credit Applicable Tax Rate-58 509-112 723  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-107 382-81 278  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward20 90483 407  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-144 987-92 208  
Total Assets Less Current Liabilities570 168269 09745 813-61 037
Total Operating Lease Payments23 30524 833  
Trade Creditors Trade Payables81 80840 42251 9392 258
Trade Debtors Trade Receivables 1 340  
Turnover Revenue450 000   
Wages Salaries420 790356 113  
Director Remuneration69 83845 241  
Investment Property 6 9765 2323 488

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
Free Download (12 pages)

Company search

Advertisements